Company NameLifecare (Edinburgh) Limited
Company StatusActive
Company NumberSC286315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2005(18 years, 10 months ago)
Previous NamesEdinburgh And Leith Age Concern Ltd. and Life Care (Edinburgh) Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Elaine Aitken
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Beverley Mary Francis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCivil Servant /Self Employed
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Mary-Clare Macfarlane
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Karen Moore
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMrs Lorna Isabella Jackson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(17 years, 11 months after company formation)
Appointment Duration11 months
RoleHealth Consultant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Jordan Hay
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(17 years, 11 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(17 years, 11 months after company formation)
Appointment Duration11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Jonathan Erskine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(18 years after company formation)
Appointment Duration9 months, 4 weeks
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Secretary NameMrs Sarah Van Putten
StatusCurrent
Appointed01 July 2023(18 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Josephine Kim
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Jack Beau Laird
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address40 Montpelier Park
Edinburgh
EH10 4NH
Scotland
Director NameIain Gavin Cruickshank
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Volntary Sector Worker
Correspondence Address1f4/55 Logie Green Road
Edinburgh
Midlothian
EH7 4EY
Scotland
Director NameDr Alan Hamilton Jacques
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameRev Anne Taylor Logan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence Address19 Eildon Street
Edinburgh
Midlothian
EH3 5JU
Scotland
Director NameMs Susan Karen Millar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address33 St Katharines Brae
Edinburgh
Midlothian
EH16 6QR
Scotland
Director NameDr Sarah Janet Rhynas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleNursing Officer
Correspondence Address17 Redford Walk
Edinburgh
Midlothian
EH13 0AG
Scotland
Director NameDr Niall Diarmid Campbell Finlayson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Physician
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameJames Steven Sinclair Graham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Secretary NameMs Susan Karen Millar
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 St Katharines Brae
Edinburgh
Midlothian
EH16 6QR
Scotland
Director NameDavid Ferguson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleRetailer
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameAnn Watterston Hindle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 August 2018)
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameSandra Helen Dea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 June 2020)
RoleRetired Government Servant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameDr Catherine Mills
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 21 June 2018)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr James Miller
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2022)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr David Stewart Reith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Michael Lennon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2014(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2019)
RoleIt Architect
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMiss Lynsey Christine Kerr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Michael Niven Evans
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed07 May 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMr Richard Mackie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2023)
RoleBusiness - Head Of Strategy
Country of ResidenceScotland
Correspondence Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameMs Jane Amanda Hogg
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Milton Road East Milton Road East
Edinburgh
EH15 2NE
Scotland
Director NameMrs Susan Janet Mallinder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2023)
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence Address45 1f1
Merchiston Crescent
Edinburgh
EH10 5AH
Scotland
Director NameMr Christopher James Paton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2022)
RoleService Delivery Director - Royal Mail
Country of ResidenceScotland
Correspondence Address9 Richmond Drive
Cambuslang
Glasgow
G72 8BH
Scotland
Director NameMr Momin Bin Rasheed
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2023)
RoleManager - Financial Services
Country of ResidenceScotland
Correspondence AddressFlat 2 5 Allanfield Place
Edinburgh
EH7 5AJ
Scotland
Director NameMr Brian Crighton Russell Gegan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2023(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland
Director NameKathleen Ann McAdams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2023(18 years after company formation)
Appointment Duration5 months (resigned 27 November 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address2 Cheyne Street Cheyne Street
Edinburgh
EH4 1JB
Scotland

Contact

Websitewww.lifecare-edinburgh.org.uk/
Telephone0131 3430940
Telephone regionEdinburgh

Location

Registered Address2 Cheyne Street
Edinburgh
EH4 1JB
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£1,361,286
Net Worth£1,987,879
Cash£969,049
Current Liabilities£61,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

17 August 2017Accounts for a small company made up to 31 March 2017 (29 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 May 2017Termination of appointment of David Stewart Reith as a director on 2 February 2017 (1 page)
25 May 2017Appointment of Miss Lynsey Christine Kerr as a director on 1 September 2016 (2 pages)
2 August 2016Full accounts made up to 31 March 2016 (27 pages)
5 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
15 June 2016Director's details changed for Dr Alan Jacques on 28 July 2015 (2 pages)
25 March 2016Termination of appointment of Niall Diarmid Campbell Finlayson as a director on 3 September 2015 (1 page)
25 March 2016Termination of appointment of James Steven Sinclair Graham as a director on 3 March 2016 (1 page)
23 July 2015Full accounts made up to 31 March 2015 (24 pages)
19 June 2015Annual return made up to 17 June 2015 no member list (8 pages)
19 May 2015Appointment of Mr Zainuddin Mohammad Sheikh as a director on 2 October 2014 (2 pages)
19 May 2015Appointment of Mr Zainuddin Mohammad Sheikh as a director on 2 October 2014 (2 pages)
5 May 2015Termination of appointment of Stephen Michael Seaman as a director on 26 March 2015 (1 page)
17 December 2014Termination of appointment of James Harold Rodger Thom as a director on 2 October 2014 (1 page)
17 December 2014Termination of appointment of Alastair Stewart as a director on 2 October 2014 (1 page)
17 December 2014Termination of appointment of Alastair Stewart as a director on 2 October 2014 (1 page)
17 December 2014Termination of appointment of James Harold Rodger Thom as a director on 2 October 2014 (1 page)
28 July 2014Full accounts made up to 31 March 2014 (23 pages)
27 June 2014Annual return made up to 17 June 2014 no member list (9 pages)
26 June 2014Appointment of Mr Michael Lennon as a director (2 pages)
26 June 2014Appointment of Mrs Alison Margaret Jane Taylor as a director (2 pages)
28 February 2014Appointment of Mrs Clare Alexandra Symes as a director (2 pages)
28 February 2014Appointment of Mr David Stewart Reith as a director (2 pages)
23 July 2013Full accounts made up to 31 March 2013 (23 pages)
24 June 2013Secretary's details changed for Ms Susan Karen Millar on 17 June 2005 (1 page)
19 June 2013Annual return made up to 17 June 2013 no member list (7 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28
(1 page)
28 March 2013Company name changed life care (edinburgh) LTD.\certificate issued on 28/03/13
  • CONNOT ‐
(3 pages)
6 July 2012Full accounts made up to 31 March 2012 (21 pages)
25 June 2012Annual return made up to 17 June 2012 no member list (6 pages)
12 July 2011Full accounts made up to 31 March 2011 (21 pages)
8 July 2011Annual return made up to 17 June 2011 no member list (6 pages)
20 May 2011Appointment of Mr James Miller as a director (2 pages)
29 April 2011Termination of appointment of David Ferguson as a director (1 page)
22 July 2010Full accounts made up to 31 March 2010 (19 pages)
22 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
4 May 2010Director's details changed for David C Ferguson on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Sandra Helen Dea on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Stephen Michael Seaman on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Ann Watterston Hindle on 30 April 2010 (2 pages)
30 April 2010Director's details changed for James Steven Sinclair Graham on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Ms Susan Karen Millar on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Ms Susan Karen Millar on 30 April 2010 (1 page)
30 April 2010Director's details changed for Dr Catherine Mills on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Niall Diarmid Campbell Finlayson on 30 April 2010 (2 pages)
30 April 2010Director's details changed for James Harold Rodger Thom on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Alan Jacques on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Alastair Stewart on 30 April 2010 (2 pages)
8 September 2009Secretary appointed ms susan karen millar (1 page)
7 September 2009Appointment terminated director susan millar (1 page)
7 September 2009Appointment terminated secretary susan millar (1 page)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
26 June 2009Annual return made up to 17/06/09 (5 pages)
12 June 2009Director appointed dr catherine mills (2 pages)
12 June 2009Director and secretary's change of particulars / susan white / 29/05/2009 (1 page)
12 June 2009Appointment terminated director iain cruickshank (1 page)
9 March 2009Director appointed sandra helen dea (2 pages)
10 July 2008Full accounts made up to 31 March 2008 (19 pages)
17 June 2008Annual return made up to 17/06/08 (5 pages)
27 February 2008Director appointed ann watterston hindle (2 pages)
27 July 2007Annual return made up to 17/06/07 (3 pages)
26 July 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 March 2007 (18 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
28 November 2006Full accounts made up to 31 March 2006 (16 pages)
28 June 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Company name changed edinburgh and leith age concern LTD.\certificate issued on 09/09/05 (2 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 June 2005Incorporation (36 pages)